BETULA ASCOT LIMITED

Register to unlock more data on OkredoRegister

BETULA ASCOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08009303

Incorporation date

28/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Dickens House, Guithavon Street, Witham, Essex CM8 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2012)
dot icon20/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon17/04/2024
Confirmation statement made on 2024-03-14 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/10/2023
Registered office address changed from Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW United Kingdom to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2023-10-18
dot icon25/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/06/2021
Registered office address changed from Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 2021-06-28
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon03/12/2020
Registration of charge 080093030006, created on 2020-11-27
dot icon03/12/2020
Registration of charge 080093030005, created on 2020-11-27
dot icon25/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon12/05/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon13/07/2016
Compulsory strike-off action has been discontinued
dot icon12/07/2016
First Gazette notice for compulsory strike-off
dot icon06/07/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/12/2015
Previous accounting period extended from 2015-03-31 to 2015-05-31
dot icon19/08/2015
Registered office address changed from St Bride’S House 10 Salisbury Square London EC4Y 8EH England to Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA on 2015-08-19
dot icon15/07/2015
Appointment of Anton Sebi as a director on 2015-07-10
dot icon10/07/2015
Termination of appointment of Stephen Brian Osborne as a director on 2015-05-29
dot icon10/07/2015
Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to St Bride’S House 10 Salisbury Square London EC4Y 8EH on 2015-07-10
dot icon06/07/2015
Certificate of change of name
dot icon06/07/2015
Change of name notice
dot icon12/06/2015
Satisfaction of charge 1 in full
dot icon12/06/2015
Satisfaction of charge 3 in full
dot icon12/06/2015
Satisfaction of charge 2 in full
dot icon12/06/2015
Satisfaction of charge 080093030004 in full
dot icon19/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/04/2015
Termination of appointment of Ann Osborne as a director on 2015-03-30
dot icon27/02/2015
-
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
352.22K
-
0.00
-
-
2022
0
400.87K
-
0.00
-
-
2022
0
400.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

400.87K £Ascended13.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebi, Anton Syazi Bin Ahmad
Director
10/07/2015 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETULA ASCOT LIMITED

BETULA ASCOT LIMITED is an(a) Active company incorporated on 28/03/2012 with the registered office located at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETULA ASCOT LIMITED?

toggle

BETULA ASCOT LIMITED is currently Active. It was registered on 28/03/2012 .

Where is BETULA ASCOT LIMITED located?

toggle

BETULA ASCOT LIMITED is registered at Dickens House, Guithavon Street, Witham, Essex CM8 1BJ.

What does BETULA ASCOT LIMITED do?

toggle

BETULA ASCOT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BETULA ASCOT LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-14 with updates.